- Company Overview for HALLCO 1071 LIMITED (05139679)
- Filing history for HALLCO 1071 LIMITED (05139679)
- People for HALLCO 1071 LIMITED (05139679)
- Charges for HALLCO 1071 LIMITED (05139679)
- Insolvency for HALLCO 1071 LIMITED (05139679)
- More for HALLCO 1071 LIMITED (05139679)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2006 | 363s | Return made up to 27/05/06; full list of members | |
06 Dec 2006 | 363(288) |
Director's particulars changed
|
|
14 Mar 2006 | AA | Total exemption full accounts made up to 31 May 2005 | |
31 Aug 2005 | 363s | Return made up to 27/05/05; full list of members | |
14 Apr 2005 | 287 | Registered office changed on 14/04/05 from: saint james's court brown street manchester greater manchester M2 2JF | |
22 Jul 2004 | 88(3) | Particulars of contract relating to shares | |
22 Jul 2004 | 88(2)R | Ad 09/07/04--------- us$ si 3847835@1=3847835 us$ ic 0/3847835 | |
22 Jul 2004 | 123 | Nc inc already adjusted 09/07/04 | |
22 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2004 | 395 | Particulars of mortgage/charge | |
14 Jul 2004 | 395 | Particulars of mortgage/charge | |
14 Jul 2004 | 395 | Particulars of mortgage/charge | |
14 Jul 2004 | 395 | Particulars of mortgage/charge | |
14 Jul 2004 | 395 | Particulars of mortgage/charge | |
14 Jul 2004 | 395 | Particulars of mortgage/charge | |
14 Jul 2004 | 395 | Particulars of mortgage/charge | |
14 Jul 2004 | 395 | Particulars of mortgage/charge | |
06 Jul 2004 | 288b | Director resigned | |
06 Jul 2004 | 288b | Secretary resigned | |
06 Jul 2004 | 288a | New secretary appointed | |
06 Jul 2004 | 288a | New director appointed |